BITPHASE AI LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Micro company accounts made up to 2024-10-31 |
05/11/245 November 2024 | Confirmation statement made on 2024-10-28 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-28 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
11/11/2211 November 2022 | Confirmation statement made on 2022-10-28 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
01/12/211 December 2021 | Confirmation statement made on 2021-10-28 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/08/1816 August 2018 | 31/10/17 UNAUDITED ABRIDGED |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
14/08/1714 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/12/159 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
09/12/159 December 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/11/1427 November 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
27/11/1427 November 2014 | REGISTERED OFFICE CHANGED ON 27/11/2014 FROM C/O TAM UK UNIT 7 PROSPECT HOUSE COLLIERY CLOSE STAVELEY CHESTERFIELD DERBYSHIRE S43 3QE |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/01/1417 January 2014 | Annual return made up to 28 October 2013 with full list of shareholders |
17/01/1417 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTONY WEBB / 01/08/2013 |
17/01/1417 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES WILSON / 16/01/2014 |
17/01/1417 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ANTONY WEBB / 01/08/2013 |
14/01/1414 January 2014 | REGISTERED OFFICE CHANGED ON 14/01/2014 FROM UNIT 1 THE BRIDGE BUSINESS CENTRE CHESTERFIELD DERBYSHIRE S41 9EG |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/11/126 November 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/11/1111 November 2011 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILSON |
11/11/1111 November 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
22/08/1122 August 2011 | DIRECTOR APPOINTED MR MICHAEL JAMES WILSON |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/01/1117 January 2011 | Annual return made up to 28 October 2010 with full list of shareholders |
16/07/1016 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN ANDREW GITTINS / 22/10/2009 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILSON / 24/10/2009 |
01/12/091 December 2009 | Annual return made up to 28 October 2009 with full list of shareholders |
20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/06/099 June 2009 | DIRECTOR APPOINTED MICHAEL WILSON |
19/12/0819 December 2008 | LOCATION OF REGISTER OF MEMBERS |
19/12/0819 December 2008 | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
19/12/0819 December 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP WEBB / 22/11/2008 |
19/12/0819 December 2008 | REGISTERED OFFICE CHANGED ON 19/12/2008 FROM BAMFORD MILL THE HOLLOW BAMFORD S33 0AU |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
28/12/0728 December 2007 | REGISTERED OFFICE CHANGED ON 28/12/07 |
28/12/0728 December 2007 | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED |
28/12/0728 December 2007 | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | NEW SECRETARY APPOINTED |
04/11/074 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
13/04/0713 April 2007 | REGISTERED OFFICE CHANGED ON 13/04/07 FROM: 18 BROADFIELD ROAD SHEFFIELD S8 0XJ |
05/01/075 January 2007 | NC INC ALREADY ADJUSTED 24/08/06 |
05/01/075 January 2007 | £ NC 1000/1000000 24/0 |
08/12/068 December 2006 | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
17/10/0617 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
25/09/0625 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
30/05/0630 May 2006 | NEW DIRECTOR APPOINTED |
30/05/0630 May 2006 | NEW DIRECTOR APPOINTED |
10/05/0610 May 2006 | DIRECTOR RESIGNED |
19/01/0619 January 2006 | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS |
28/10/0428 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/10/0428 October 2004 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company